Case number: 1:25-bk-45985 - Law Offices of Lawrence Katz P.C. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Law Offices of Lawrence Katz P.C.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    12/15/2025

  • Last Filing

    12/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45985-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  12/15/2025
341 meeting:  01/14/2026

Debtor

Law Offices of Lawrence Katz P.C.

464 Malbone Street
Suite 100
Brooklyn, NY 11225
KINGS-NY
Tax ID / EIN: 61-1552219

represented by
Lawrence Katz

464 Malbone Street
Brooklyn, NY 11225
516-374-2118
Fax : 516-706-2404
Email: lkatz@lawkatz.com

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
12/17/20255List of Creditors Filed by Lawrence Katz on behalf of Law Offices of Lawrence Katz P.C. (Katz, Lawrence) (Entered: 12/17/2025)
12/17/20254Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Lawrence Katz on behalf of Law Offices of Lawrence Katz P.C. (Katz, Lawrence) (Entered: 12/17/2025)
12/15/20253Deficient Filing Chapter 7:Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 12/15/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/15/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/15/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/15/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/15/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/29/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 12/29/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/29/2025. Schedule A/B due 12/29/2025. Schedule D due 12/29/2025. Schedule E/F due 12/29/2025. Schedule G due 12/29/2025. Schedule H due 12/29/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/29/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/29/2025. Incomplete Filings due by 12/29/2025. (nwh) (Entered: 12/15/2025)
12/15/2025Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 12/15/2025)
12/15/2025Prior Filing Case Number(s): 25-43182-jmm dismissed on 09/28/2025 (nwh) (Entered: 12/15/2025)
12/15/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 1/14/2026 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 12/15/2025)
12/15/2025Receipt of Voluntary Petition (Chapter 7)( 1-25-45985) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A24210312. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/15/2025)
12/15/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Lawrence Katz on behalf of Lawrence law offices of lawrence Katz PC (Katz, Lawrence) (Entered: 12/15/2025)